Liquidation
Company Information for RCL INDUSTRIES LIMITED
BEDE HOUSE, 3 BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RCL INDUSTRIES LIMITED | ||
Legal Registered Office | ||
BEDE HOUSE 3 BELMONT BUSINESS PARK DURHAM DH1 1TW Other companies in NE1 | ||
Previous Names | ||
|
Company Number | 03141566 | |
---|---|---|
Company ID Number | 03141566 | |
Date formed | 1995-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 28/02/2015 | |
Return next due | 27/03/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-01-06 13:02:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
RCL INDUSTRIES PRIVATE LIMITED | GN - 3 PUNJABI COLONY MAINPURI Uttar Pradesh 205001 | ACTIVE | Company formed on the 2013-04-17 |
![]() |
RCL INDUSTRIES PTY LIMITED | Dissolved | Company formed on the 2016-08-18 | |
![]() |
RCL INDUSTRIES (S) PTE LTD | CECIL STREET Singapore 049710 | Dissolved | Company formed on the 2008-09-10 |
![]() |
RCL INDUSTRIES LLC | 1417 121ST ST S TACOMA WA 984443813 | Dissolved | Company formed on the 2017-06-17 |
![]() |
RCL INDUSTRIES LLC | 16010 WARREN RANCH RD HOCKLEY TX 77447 | Active | Company formed on the 2024-05-16 |
Officer | Role | Date Appointed |
---|---|---|
MUCKLE SECRETARY LIMITED |
||
DAVID OWEN MCFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME COOK |
Director | ||
PETER ANTONY CASSIDY |
Company Secretary | ||
LAWRENCE JOSEPH BROWN |
Company Secretary | ||
LAWRENCE JOSEPH BROWN |
Director | ||
STANISLAW NEDZA |
Director | ||
THOMAS WILKINSON |
Director | ||
STEVEN RICHARD HARRISON |
Director | ||
EILEEN THERESA ROGAN |
Company Secretary | ||
AUSTIN FLYNN |
Nominated Director | ||
EILEEN THERESA ROGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVU CORPORATE FINANCE (LEEDS) LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Liquidation | |
GREAT BAVINGTON CONTRACTING LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TIMEC 1646 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
TIMEC 1645 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
BANKS GROUP HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
PH HOLDCO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
H & J BANKS INVESTMENTS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
HMA FINANCE LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
JARROW SCHOOL TRUST | Company Secretary | 2018-01-16 | CURRENT | 2010-03-26 | Active | |
GILBURY 2 MANAGEMENT CO. LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
ENGLAND ATHLETICS LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2005-10-05 | Active | |
TIMEC 1622 LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
HOWDON GREEN ENERGY PARK LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
MUCKLE DIRECTOR LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2004-11-02 | Active | |
NEWCELLS BIOTECH LIMITED | Company Secretary | 2017-02-24 | CURRENT | 2015-01-15 | Active | |
THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1588 LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1576 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-31 | |
TIMEC 1559 LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Dissolved 2017-05-30 | |
HADRIAN HEALTHCARE LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
TIMEC 1544 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-06-13 | |
INTELLISIMS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
THE SHEFFIELD FOOTBALL TRUST | Company Secretary | 2015-12-01 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM INTERNATIONAL LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2012-11-09 | Active | |
CHELSEA FOOTBALL CLUB WOMEN LTD | Company Secretary | 2015-08-31 | CURRENT | 2010-09-16 | Active | |
CHELSEA FC FOUNDATION | Company Secretary | 2015-08-31 | CURRENT | 2009-03-25 | Active | |
CHELSEA FC FOUNDATION TRADING COMPANY LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2009-06-04 | Active | |
THE CHELSEA PLAYERS' TRUST | Company Secretary | 2015-08-31 | CURRENT | 2007-03-09 | Active | |
TIMEC 1520 LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-11-01 | |
TIMEC 1516 LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2016-08-02 | |
TIMEC 1513 LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CARIBBEAN PREMIER LEAGUE (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-05-17 | |
DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
TIMEC 1489 LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-05-10 | |
WHITEMERE OUT OF SCHOOL CARE LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-03-08 | |
HEECO LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2018-01-23 | |
DT38 FOUNDATION | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
BIM CREATIVE LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2015-08-11 | |
TIMEC 1465 LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2015-06-23 | |
TOTAL RACING FOUNDATION | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
EASINGTON SOUTH HEALTH LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2015-06-09 | |
TIMEC 1447 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-07 | |
DURHAM CITY AFC HOLDINGS LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2016-03-01 | |
TIMEC 1432 LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2016-01-12 | |
PORT OF TYNE WOOD PELLET LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
THE AROUNA KONE FOUNDATION | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-05-24 | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Company Secretary | 2013-02-20 | CURRENT | 2002-05-13 | Active | |
GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED | Company Secretary | 2013-02-20 | CURRENT | 1999-10-21 | Active | |
OUR LADY AND ALL SAINTS LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-05-10 | |
PENULTIMATE POWER UK LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
INEX MICROTECHNOLOGY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2018-01-16 | |
MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2018-01-16 | |
NNT LIFT COMPANY (FUNDCO 3) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
TIMEC 1365 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
ASPIRE NORTH EAST MULTI ACADEMY TRUST | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NEWCASTLE SCIENCE COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
THE AGGER FOUNDATION | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
WOLVERHAMPTON WANDERERS FOUNDATION | Company Secretary | 2011-10-14 | CURRENT | 2008-06-20 | Active | |
ASPONE SYSTEMS LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
TRIVSEL. UK LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1991-04-17 | Active | |
VERSISHULT LTD. | Company Secretary | 2010-04-10 | CURRENT | 2003-05-02 | Active | |
PORT OF TYNE PUBLIC LIMITED COMPANY | Company Secretary | 2009-10-09 | CURRENT | 1996-02-07 | Active | |
NORTH EAST PORTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1991-02-26 | Active | |
TYNE LOGISTICS COMPANY LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1990-12-07 | Active | |
PORT OF TYNE DISTRIBUTION LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
ALPHA BIRMINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1963-06-24 | Dissolved 2018-06-12 | |
DISPOSE SETON (NO 2) | Company Secretary | 2009-10-01 | CURRENT | 1959-10-27 | Active - Proposal to Strike off | |
SETON HOUSE MANCHESTER LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1920-04-16 | Dissolved 2018-06-12 | |
FLEET DATASCAN LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-08-18 | Dissolved 2018-06-12 | |
ALPHA SUNDERLAND | Company Secretary | 2009-10-01 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
ALPHA LEEDS | Company Secretary | 2009-10-01 | CURRENT | 1950-07-18 | Active - Proposal to Strike off | |
ALPHA ILFORD | Company Secretary | 2009-10-01 | CURRENT | 1964-02-24 | Active - Proposal to Strike off | |
ALPHA CHELTENHAM | Company Secretary | 2009-10-01 | CURRENT | 1922-08-01 | Active - Proposal to Strike off | |
ALPHA NOTTINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1946-01-05 | Active - Proposal to Strike off | |
ALPHA HUDDERSFIELD | Company Secretary | 2009-10-01 | CURRENT | 1923-10-15 | Active - Proposal to Strike off | |
ALPHA STAMFORD HILL LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1930-03-06 | Active - Proposal to Strike off | |
ALPHA STOURBRIDGE | Company Secretary | 2009-10-01 | CURRENT | 1935-01-23 | Active - Proposal to Strike off | |
ALPHA WORCESTER | Company Secretary | 2009-10-01 | CURRENT | 1940-11-02 | Active - Proposal to Strike off | |
ALPHA BANBURY | Company Secretary | 2009-10-01 | CURRENT | 1944-04-06 | Active - Proposal to Strike off | |
ALPHA STAMFORD | Company Secretary | 2009-10-01 | CURRENT | 1946-10-25 | Active - Proposal to Strike off | |
ALPHA STANLEY LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1947-12-06 | Active - Proposal to Strike off | |
ALPHA NEWCASTLE | Company Secretary | 2009-10-01 | CURRENT | 1948-09-24 | Active - Proposal to Strike off | |
ALPHA SOUTHAMPTON | Company Secretary | 2009-10-01 | CURRENT | 1951-12-27 | Active - Proposal to Strike off | |
ALPHA BROMLEY | Company Secretary | 2009-10-01 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
ALPHA CRAMLINGTON LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1960-03-21 | Active - Proposal to Strike off | |
ALPHA SHIRLEY | Company Secretary | 2009-10-01 | CURRENT | 1963-06-28 | Active - Proposal to Strike off | |
ALPHA JESSUPS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-11-27 | Active - Proposal to Strike off | |
ALPHA SHERWOOD | Company Secretary | 2009-10-01 | CURRENT | 1969-08-12 | Active - Proposal to Strike off | |
ALPHA PARTS | Company Secretary | 2009-10-01 | CURRENT | 1971-04-28 | Active - Proposal to Strike off | |
ALPHA ROMFORD | Company Secretary | 2009-10-01 | CURRENT | 1977-03-21 | Active - Proposal to Strike off | |
ALPHA BOURNEMOUTH LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1978-07-04 | Active - Proposal to Strike off | |
ALPHA RUISLIP | Company Secretary | 2009-10-01 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
ALPHA POOLE | Company Secretary | 2009-10-01 | CURRENT | 1981-11-04 | Active - Proposal to Strike off | |
MILEHIRE LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1964-02-19 | Active - Proposal to Strike off | |
JESSUPS MOTOR GROUP | Company Secretary | 2009-10-01 | CURRENT | 1936-04-02 | Active - Proposal to Strike off | |
T.K.S.(AIRCRAFT DE-ICING)LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1942-07-23 | Dissolved 2016-04-12 | |
CAV CAMBRIDGE LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2008-11-04 | Dissolved 2017-04-30 | |
CELTIC AEROSPACE VENTURES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2000-11-23 | Liquidation | |
THE COMMON SENSE SOCIETY | Company Secretary | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
PORT OF TYNE LOGISTICS LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
LAYCAST LIMITED | Company Secretary | 2008-09-04 | CURRENT | 1988-12-15 | Liquidation | |
WYCLIFFE DEVELOPMENTS LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
MARTIN EDMONDSON LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
THE BRITISH-AMERICAN PROJECT | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
BOWEY P.F.I. LIMITED | Company Secretary | 2006-08-02 | CURRENT | 1974-02-12 | Active - Proposal to Strike off | |
BOWEY PFI HOLDINGS LIMITED | Company Secretary | 2006-04-29 | CURRENT | 2006-04-29 | Liquidation | |
ROBERT MUCKLE LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2000-06-08 | Active | |
BASTION SECURITY (NORTH) LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1982-09-02 | Dissolved 2014-07-22 | |
BASTION SECURITY INSTALLATIONS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2002-02-27 | Dissolved 2017-07-13 | |
T.K.S.(AIRCRAFT DE-ICING)LIMITED | Director | 1991-07-26 | CURRENT | 1942-07-23 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM 8 High Street Yarn Stockton on Tees TS15 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME COOK | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 031415660005 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 031415660004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031415660005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031415660004 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN MCFARLANE / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COOK / 28/02/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 28/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COOK / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 01/03/2010 | |
SH01 | 20/10/04 STATEMENT OF CAPITAL GBP 595000 | |
SH01 | 24/08/04 STATEMENT OF CAPITAL GBP 555000 | |
AR01 | 28/02/09 FULL LIST AMEND | |
AR01 | 28/02/08 FULL LIST AMEND | |
AP04 | CORPORATE SECRETARY APPOINTED MUCKLE SECRETARY LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER CASSIDY | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED ROYSTON COMPONENTS LIMITED CERTIFICATE ISSUED ON 13/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: UNIT 24 NO 1 INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6SR | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: UNIT 3 WALKER RIVERSIDE WINCOMBLEE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE6 3PF | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 17/07/03 | |
RES04 | £ NC 50000/550000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 50000/550000 17/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 17/07/03--------- £ SI 375000@1=375000 £ IC 50000/425000 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL of the property or undertaking no longer forms part of charge | BURDALE FINANCIAL LIMITED | ||
ALL of the property or undertaking no longer forms part of charge | BURDALE FINANCIAL LIMITED | ||
DEED OF DEBENTURE | Satisfied | BURDALE FINANCIAL LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RCL INDUSTRIES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | RCL INDUSTRIES LIMITED | Event Date | 2015-12-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands, Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co.Durham, DH3 2RY on 21 December 2015 at 10.45 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Further details contact: Andrew Little and Peter William Gray (IP Nos. 009668 and 009405), both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, Tel: 01642 790790. Alternative contact: Michelle Fegan. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |